Newcastle Upon Tyne
NE7 7LX
Director Name | Mr Douglas Charles Winter |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Ms Janis Green |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cat House Clough Dene Tantobie Stanley County Durham DH9 9PW |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.mypebble.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3101788 |
Telephone region | Unknown |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,952 |
Cash | £95,203 |
Current Liabilities | £153,591 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
26 March 2021 | Delivered on: 31 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
11 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
3 January 2020 | Registered office address changed from Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 3 January 2020 (1 page) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 October 2018 | Satisfaction of charge 055805400001 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
6 August 2018 | Termination of appointment of Janis Green as a director on 1 August 2018 (1 page) |
12 January 2018 | Registration of charge 055805400001, created on 11 January 2018 (10 pages) |
12 January 2018 | Registration of charge 055805400001, created on 11 January 2018 (10 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 January 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
2 October 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 October 2011 (1 page) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 April 2011 | Appointment of Mr Ryan Hadley Green as a director (2 pages) |
15 April 2011 | Appointment of Mr Ryan Hadley Green as a director (2 pages) |
23 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Director's details changed for Janis Green on 1 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Director's details changed for Janis Green on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Janis Green on 1 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / janis green / 03/10/2005 (1 page) |
27 October 2008 | Director's change of particulars / janis green / 03/10/2005 (1 page) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
3 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
3 October 2005 | Incorporation (18 pages) |
3 October 2005 | Incorporation (18 pages) |